Entity Name: | EVANSTON CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | P14000075288 |
FEI/EIN Number | 47-1837453 |
Address: | 295 NW Commons Loop, Suite 115, Lake City, FL, 32055, US |
Mail Address: | 295 NW Commons Loop, Suite 115, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BULOCK THOMAS J | Agent | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
BULOCK THOMAS J | Director | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
BULOCK THOMAS J | President | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
BULOCK THOMAS J | Secretary | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
BULOCK THOMAS J | Treasurer | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
Bulock Collin | Vice President | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
Bulock Coby | Chief Marketing Officer | 295 NW Commons Loop, Lake City, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 295 NW Commons Loop, Suite 115, Lake City, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 295 NW Commons Loop, Suite 115, Lake City, FL 32055 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 295 NW Commons Loop, Suite 115, Lake City, FL 32055 | No data |
REINSTATEMENT | 2015-11-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | BULOCK, THOMAS J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State